Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONOCO TEQ LIMITED
Company Information for

SONOCO TEQ LIMITED

C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS, HOLYWELL GREEN, HALIFAX, HX4 9PY,
Company Registration Number
01407996
Private Limited Company
Active

Company Overview

About Sonoco Teq Ltd
SONOCO TEQ LIMITED was founded on 1979-01-08 and has its registered office in Halifax. The organisation's status is listed as "Active". Sonoco Teq Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SONOCO TEQ LIMITED
 
Legal Registered Office
C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS
HOLYWELL GREEN
HALIFAX
HX4 9PY
Other companies in TN2
 
Telephone01455840544
 
Previous Names
PLASTIQUE LIMITED29/04/2020
Filing Information
Company Number 01407996
Company ID Number 01407996
Date formed 1979-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB445811547  
Last Datalog update: 2024-04-07 04:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONOCO TEQ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SONOCO TEQ LIMITED
The following companies were found which have the same name as SONOCO TEQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONOCO TEQ HOLDINGS LIMITED C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS HOLYWELL GREEN HALIFAX HX4 9PY Active Company formed on the 2002-04-18

Company Officers of SONOCO TEQ LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT ALLIX
Director 2016-10-05
ANNE-SOPHIE EMMA BELAMINE
Director 2014-07-11
TREVOR DREW
Director 2007-07-01
RICHARD GARRETSON
Director 2016-01-29
CHUCK KRETSCHMER
Director 2016-01-29
RANDY LOGA
Director 2016-01-29
ALYSON SCHLINGER BARCLAY
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY SHAUN RIGLER
Director 1994-01-01 2018-03-31
MARK DUNGER
Director 2016-01-29 2016-10-05
JOHN LOWE
Director 1991-05-01 2016-09-30
JOHN LOWE
Company Secretary 2009-08-07 2016-01-29
MATTHEW IRVIN LOCKWOOD
Director 2011-07-11 2012-03-09
GRAHAM NELSON DRAKE
Director 1991-05-01 2009-08-07
STEPHEN JOHN PERCIVAL
Director 1991-05-01 2009-08-07
GRAHAM NELSON DRAKE
Company Secretary 2003-06-30 2009-07-31
ANGUS THOMPSON
Company Secretary 1991-05-01 2003-06-30
ANGUS THOMPSON
Director 1991-05-01 2003-06-30
PHILIP DAVID MEADOWS
Director 1998-04-23 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR DREW FIBREPAK LIMITED Director 2011-07-11 CURRENT 1984-05-15 Dissolved 2016-11-22
RICHARD GARRETSON FIBREPAK LIMITED Director 2016-01-29 CURRENT 1984-05-15 Dissolved 2016-11-22
RICHARD GARRETSON PLASTIQUE GROUP LIMITED Director 2016-01-29 CURRENT 2009-07-03 Dissolved 2018-05-22
RICHARD GARRETSON SONOCO TEQ HOLDINGS LIMITED Director 2016-01-29 CURRENT 2002-04-18 Active
RICHARD GARRETSON DOBLE POWERTEST LIMITED Director 2015-06-30 CURRENT 2002-03-27 Active
CHUCK KRETSCHMER FIBREPAK LIMITED Director 2016-01-29 CURRENT 1984-05-15 Dissolved 2016-11-22
RANDY LOGA FIBREPAK LIMITED Director 2016-01-29 CURRENT 1984-05-15 Dissolved 2016-11-22
ALYSON SCHLINGER BARCLAY PLASTIQUE GROUP LIMITED Director 2016-01-29 CURRENT 2009-07-03 Dissolved 2018-05-22
ALYSON SCHLINGER BARCLAY SONOCO TEQ HOLDINGS LIMITED Director 2016-01-29 CURRENT 2002-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RANDY LOGA
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RANDY LOGA
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE EMMA BELAMINE
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT ALLIX
2020-11-23AP03Appointment of Mr Muhammad Sadiq Patel as company secretary on 2020-11-23
2020-09-11CH01Director's details changed for Mr Stephen Robert Allix on 2020-09-11
2020-06-01AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
2020-02-21AD03Registers moved to registered inspection location of Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB
2020-02-21AD02Register inspection address changed to Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHUCK KRETSCHMER
2020-01-08AP01DIRECTOR APPOINTED MR SEAN CAIRNS
2019-12-23SH0123/12/19 STATEMENT OF CAPITAL GBP 60002
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014079960016
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-07-06AAMDAmended full accounts made up to 2017-09-30
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY RIGLER
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY RIGLER
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 60001
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-16AUDAUDITOR'S RESIGNATION
2016-11-11SH0106/10/16 STATEMENT OF CAPITAL GBP 60001
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNGER
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDY LOGA / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHUCK KRETSCHMER / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD A. GARRETSON / 01/10/2016
2016-10-05AP01DIRECTOR APPOINTED MR STEPHEN ROBERT ALLIX
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DREW / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON SCHLINGER BARCLAY / 01/10/2016
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-02AA01Current accounting period shortened from 31/01/17 TO 30/09/16
2016-03-01AA01Previous accounting period extended from 31/12/15 TO 31/01/16
2016-02-12AP01DIRECTOR APPOINTED MR RANDY LOGA
2016-02-12AP01DIRECTOR APPOINTED MR RICHARD A. GARRETSON
2016-02-12AP01DIRECTOR APPOINTED MR CHUCK KRETSCHMER
2016-02-12AP01DIRECTOR APPOINTED MR MARK DUNGER
2016-02-12AP01DIRECTOR APPOINTED MS ALYSON SCHLINGER BARCLAY
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN LOWE
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM DECIMUS PARK, KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-11AR0101/05/15 FULL LIST
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17RES01ADOPT ARTICLES 03/09/2014
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18RES12VARYING SHARE RIGHTS AND NAMES
2014-07-23AP01DIRECTOR APPOINTED MISS ANNE-SOPHIE EMMA BELAMINE
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014079960016
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-29AR0101/05/14 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOWE / 27/09/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0101/05/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0101/05/12 FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOCKWOOD
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AP01DIRECTOR APPOINTED MR MATTHEW IRVIN LOCKWOOD
2011-06-09AR0101/05/11 FULL LIST
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0101/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SHAUN RIGLER / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOWE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DREW / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LOWE / 01/05/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DRAKE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PERCIVAL
2009-09-30288bAPPOINTMENT TERMINATED
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY GRAHAM DRAKE
2009-09-30288aSECRETARY APPOINTED MR JOHN LOWE
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-05-19363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2008-06-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-08-06363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: OLD CANNON WHARF VALE ROAD TONBRIDGE KENT TN91SU
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-07288aNEW SECRETARY APPOINTED
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-29363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to SONOCO TEQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONOCO TEQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding HSBC ASSET FINANCE (UK) LTD
CHATTELS MORTGAGE 2010-12-11 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2009-08-26 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-08-13 Outstanding HABC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2002-06-15 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1996-03-20 Satisfied FORWARD TRUST LIMITED
CHARGE 1992-06-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1989-03-01 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1989-01-12 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHATTELS MORTGAGE 1988-01-21 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1986-05-20 Satisfied FORWARD TRUST LTD.
LEGAL CHARGE 1985-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-05-01 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1985-02-21 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1983-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONOCO TEQ LIMITED

Intangible Assets
Patents
We have not found any records of SONOCO TEQ LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SONOCO TEQ LIMITED owns 2 domain names.

plastique-ltd.co.uk   plastique-ltd.com  

Trademarks
We have not found any records of SONOCO TEQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONOCO TEQ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SONOCO TEQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SONOCO TEQ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SONOCO TEQ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-05-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-04-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-04-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-03-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-02-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2014-11-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2012-09-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2011-03-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-02-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2011-01-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-01-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2011-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-09-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONOCO TEQ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONOCO TEQ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.